M DEC MAINTENANCE LIMITED
WELWYN

Hellopages » Hertfordshire » Welwyn Hatfield » AL6 0PW

Company number 02742131
Status Active
Incorporation Date 21 August 1992
Company Type Private Limited Company
Address 13 THE AVENUE, WELWYN, HERTFORDSHIRE, AL6 0PW
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Appointment of Mrs Jacqueline Yvonne Murray as a secretary on 1 January 2016. The most likely internet sites of M DEC MAINTENANCE LIMITED are www.mdecmaintenance.co.uk, and www.m-dec-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. M Dec Maintenance Limited is a Private Limited Company. The company registration number is 02742131. M Dec Maintenance Limited has been working since 21 August 1992. The present status of the company is Active. The registered address of M Dec Maintenance Limited is 13 The Avenue Welwyn Hertfordshire Al6 0pw. . MURRAY, Jacqueline Yvonne is a Secretary of the company. MURRAY, Michael Joseph is a Director of the company. Secretary MURRAY, Jacky Yvonne has been resigned. Secretary MURRAY, Michael Joseph has been resigned. Secretary MURRAY, Steven Patrick has been resigned. Secretary SAUVAGE, Tina has been resigned. Director MURRAY, Jacky Yvonne has been resigned. Director MURRAY, James Joseph has been resigned. Director MURRAY, Michael Joseph has been resigned. Director MURRAY, Steven Patrick has been resigned. The company operates in "Painting".


Current Directors

Secretary
MURRAY, Jacqueline Yvonne
Appointed Date: 01 January 2016

Director
MURRAY, Michael Joseph
Appointed Date: 01 January 2016
68 years old

Resigned Directors

Secretary
MURRAY, Jacky Yvonne
Resigned: 01 October 2001
Appointed Date: 05 December 1996

Secretary
MURRAY, Michael Joseph
Resigned: 01 January 2016
Appointed Date: 01 October 2001

Secretary
MURRAY, Steven Patrick
Resigned: 29 January 1993
Appointed Date: 02 September 1992

Secretary
SAUVAGE, Tina
Resigned: 05 December 1996
Appointed Date: 29 January 1993

Director
MURRAY, Jacky Yvonne
Resigned: 01 January 2016
Appointed Date: 01 October 2001
67 years old

Director
MURRAY, James Joseph
Resigned: 01 October 2001
Appointed Date: 29 January 1993
96 years old

Director
MURRAY, Michael Joseph
Resigned: 05 April 1994
Appointed Date: 02 September 1992
68 years old

Director
MURRAY, Steven Patrick
Resigned: 30 November 1994
Appointed Date: 02 September 1992
64 years old

Persons With Significant Control

Mr Michael Joseph Murray
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M DEC MAINTENANCE LIMITED Events

21 Aug 2016
Confirmation statement made on 21 August 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 August 2015
15 Jan 2016
Appointment of Mrs Jacqueline Yvonne Murray as a secretary on 1 January 2016
15 Jan 2016
Termination of appointment of Michael Joseph Murray as a secretary on 1 January 2016
15 Jan 2016
Termination of appointment of Jacky Yvonne Murray as a director on 1 January 2016
...
... and 66 more events
23 Sep 1992
Secretary resigned

23 Sep 1992
Ad 02/09/92--------- £ si 2@1=2 £ ic 2/4

23 Sep 1992
Director resigned

23 Sep 1992
Registered office changed on 23/09/92 from: somerset house temple street birmingham west midlands B2 5DP

21 Aug 1992
Incorporation